AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/05
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/05
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/04/11 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/05
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/05
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/05/05
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/01/03
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(5 pages)
|
SH01 |
106.00 GBP is the capital in company's statement on 2019/01/03
filed on: 28th, January 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, January 2019
| resolution
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, January 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
120.00 GBP is the capital in company's statement on 2019/01/03
filed on: 28th, January 2019
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/03
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/05
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/05/05
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 2016/03/31 secretary's details were changed
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/05
filed on: 21st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/21
capital
|
|
AD01 |
Change of registered address from Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU on 2016/03/17 to 1 st. Georges Place Bath BA1 3AA
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072433310002, created on 2015/08/28
filed on: 9th, September 2015
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/05
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU on 2015/03/11 to Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072433310001, created on 2014/11/03
filed on: 6th, November 2014
| mortgage
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/05
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
AP03 |
On 2014/05/22, company appointed a new person to the position of a secretary
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/05/22
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/22 from 8 Lavender Close Thornbury Bristol Gloucestershire BS35 1UL England
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, August 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/05
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, November 2012
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2012/05/07 director's details were changed
filed on: 7th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/05
filed on: 7th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 5th, June 2011
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2011/05/09 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/05
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2011/03/31, originally was 2011/05/31.
filed on: 10th, May 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2010
| incorporation
|
Free Download
(20 pages)
|